AERCAP MATERIALS UK

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameAERCAP MATERIALS UK
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 03082138
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AERCAP MATERIALS UK?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is AERCAP MATERIALS UK located?

    Registered Office Address
    C/O Tmf Group, 13th Floor
    One Angel Court
    EC2R 7HJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AERCAP MATERIALS UK?

    Previous Company Names
    Company NameFromUntil
    GECAS ASSET MANAGEMENT SERVICES UKFeb 17, 2014Feb 17, 2014
    AMERIDATA UKAug 15, 1995Aug 15, 1995
    ARTFULCHOICE LIMITEDJul 20, 1995Jul 20, 1995

    What are the latest accounts for AERCAP MATERIALS UK?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AERCAP MATERIALS UK?

    Last Confirmation Statement Made Up ToJan 03, 2026
    Next Confirmation Statement DueJan 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 03, 2025
    OverdueNo

    What are the latest filings for AERCAP MATERIALS UK?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Termination of appointment of Nita Ramesh Savjani as a director on May 02, 2025

    1 pagesTM01

    Appointment of Abdul Qayyum as a director on May 06, 2025

    2 pagesAP01

    Termination of appointment of Gordon James Chase as a director on Mar 11, 2025

    1 pagesTM01

    Confirmation statement made on Jan 03, 2025 with no updates

    3 pagesCS01

    Director's details changed for Tamzin Amanda Lawrence on Oct 07, 2024

    2 pagesCH01

    Director's details changed for Tamzin Amanda Lawrence on Oct 07, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Director's details changed for Tamzin Amanda Lawrence on Jul 24, 2023

    2 pagesCH01

    Director's details changed for Joint Corporate Services Limited on Jul 26, 2023

    1 pagesCH02

    Director's details changed for Ms Nita Ramesh Savjani on Jul 24, 2023

    2 pagesCH01

    Secretary's details changed for Tmf Corporate Administration Services Limited on Jul 24, 2023

    1 pagesCH04

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Termination of appointment of Magnea Stefania Gunnarsdottir-Evans as a director on Aug 18, 2023

    1 pagesTM01

    Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on Jul 24, 2023

    1 pagesAD01

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Stefan Simon Haynes as a director on Jan 21, 2022

    1 pagesTM01

    Appointment of Mr Gordon James Chase as a director on Feb 09, 2022

    2 pagesAP01

    Appointment of Joint Corporate Services Limited as a director on Feb 09, 2022

    2 pagesAP02

    Appointment of Tamzin Amanda Lawrence as a director on Feb 09, 2022

    2 pagesAP01

    Appointment of Ms Nita Ramesh Savjani as a director on Feb 09, 2022

    2 pagesAP01

    Termination of appointment of Sharon Green as a director on Nov 15, 2021

    1 pagesTM01

    Who are the officers of AERCAP MATERIALS UK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    13th Floor
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group
    United Kingdom
    Secretary
    13th Floor
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number6902863
    140723560001
    LAWRENCE, Tamzin Amanda
    13th Floor
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group
    United Kingdom
    Director
    13th Floor
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group
    United Kingdom
    United KingdomBritish214327840002
    QAYYUM, Abdul
    13th Floor
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group
    United Kingdom
    Director
    13th Floor
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group
    United Kingdom
    United KingdomBritish335543440001
    JOINT CORPORATE SERVICES LIMITED
    13th Floor
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group
    United Kingdom
    Director
    13th Floor
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03570684
    93596120004
    DUNN, James
    7191 Twin Branch Court
    30328 Altlanta
    Georgia
    America
    Secretary
    7191 Twin Branch Court
    30328 Altlanta
    Georgia
    America
    American45991190001
    GREEN, Pamela Anne
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    Secretary
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    British38435990009
    HIGGINS, Gwen
    656 Westover Road
    06902 Stanford
    Connecticut
    America
    Secretary
    656 Westover Road
    06902 Stanford
    Connecticut
    America
    American45991500001
    LAMB, Philip Ronald
    80 Wroughton Road
    SW11 6BG London
    Secretary
    80 Wroughton Road
    SW11 6BG London
    British61718770001
    LEPPARD, Anthony Stephen
    Leybourne Gardens
    TN37 7HU St Leonards On Sea
    7
    East Sussex
    Secretary
    Leybourne Gardens
    TN37 7HU St Leonards On Sea
    7
    East Sussex
    British35837930001
    LIDDELL, Nigel
    Flat 2 27 Kingdon Road
    NW6 1PJ London
    Secretary
    Flat 2 27 Kingdon Road
    NW6 1PJ London
    British65708280001
    WHITE, Kevin Robert
    35 Benett Drive
    BN3 6US Hove
    East Sussex
    Secretary
    35 Benett Drive
    BN3 6US Hove
    East Sussex
    British3735730002
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    COBBETTS (SECRETARIAL) LIMITED
    Ship Canal House
    King Street
    M2 4WB Manchester
    Secretary
    Ship Canal House
    King Street
    M2 4WB Manchester
    86546820001
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    TRAF SHELF (NOMINEES) LIMITED
    Trafalgar House
    29 Park Place
    LS1 2SP Leeds
    West Yorkshire
    Secretary
    Trafalgar House
    29 Park Place
    LS1 2SP Leeds
    West Yorkshire
    50087010001
    ALEXANDER, Peter
    796 Brookhaven Springs Court
    30342 Altlanta
    Georgia
    United States Of America
    Director
    796 Brookhaven Springs Court
    30342 Altlanta
    Georgia
    United States Of America
    American45991040001
    BRECHT, Michael
    27 Donarail Street
    SW6 6EL London
    Director
    27 Donarail Street
    SW6 6EL London
    British68271110001
    BRENNAN, Ann Elizabeth
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    United KingdomBritish137519160001
    CHASE, Gordon James
    13th Floor
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group,
    United Kingdom
    Director
    13th Floor
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group,
    United Kingdom
    IrelandBritish187804670006
    CITRON, Zachary Joseph
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    United KingdomBritish91783950002
    CITRON, Zachary Joseph
    23 Holders Hill Crescent
    NW14 1NE London
    Director
    23 Holders Hill Crescent
    NW14 1NE London
    British91783950001
    CLARK, Roy Graham
    18 Rosary Gardens
    SW7 4NT London
    Director
    18 Rosary Gardens
    SW7 4NT London
    British65257100001
    DOUGLAS, Stuart Robert
    23 Elmside
    Onslow Village
    GU2 7SH Guildford
    Surrey
    Director
    23 Elmside
    Onslow Village
    GU2 7SH Guildford
    Surrey
    British91330020001
    DWYER, Stephen John
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    EnglandBritish57914140001
    FUNCH, Henrik
    Carinaparken 9c
    3460 Birkeroed
    Denmark
    Director
    Carinaparken 9c
    3460 Birkeroed
    Denmark
    Danish63424560001
    GOLDING, Jeremy
    21 Holland Park Gardens
    W14 8DZ London
    Director
    21 Holland Park Gardens
    W14 8DZ London
    British55861150002
    GREEN, Pamela Anne
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    Director
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    British38435990009
    GREEN, Sharon Huskey
    East Holmes Road
    Suite 108
    38118 Memphis
    3860
    Tennessee
    United States
    Director
    East Holmes Road
    Suite 108
    38118 Memphis
    3860
    Tennessee
    United States
    United StatesAmerican185120390001
    GUNNARSDOTTIR-EVANS, Magnea Stefania
    13th Floor
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group,
    United Kingdom
    Director
    13th Floor
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group,
    United Kingdom
    United KingdomIcelandic233455010001
    HAYNES, Stefan Simon
    20 Farringdon Street
    EC4A 4AB London
    8th Floor
    United Kingdom
    Director
    20 Farringdon Street
    EC4A 4AB London
    8th Floor
    United Kingdom
    United KingdomBritish263248480001
    HAYNES, Stefan Simon
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish194335020001
    HEFFER, Philip
    Deerbolts Cottage
    Blacksmith Green
    IP14 5PZ Wetheringsett
    Director
    Deerbolts Cottage
    Blacksmith Green
    IP14 5PZ Wetheringsett
    British80098040001
    HILTON, Peter Anthony
    22 Macleod Road
    RH13 5JL Horsham
    West Sussex
    Director
    22 Macleod Road
    RH13 5JL Horsham
    West Sussex
    British68012190002
    HITCHIN, Paul Robert
    27 Northcliffe Close
    KT4 7DS Worcester Park
    Surrey
    Director
    27 Northcliffe Close
    KT4 7DS Worcester Park
    Surrey
    British114603290002

    Who are the persons with significant control of AERCAP MATERIALS UK?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aercap Holdings N.V.
    St Stephens Green
    Dublin 2
    65
    Ireland
    Nov 01, 2021
    St Stephens Green
    Dublin 2
    65
    Ireland
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityNetherlands
    Place RegisteredDutch Chamber Of Commerce
    Registration Number34251954
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    General Electric Company
    Necco Street
    02210 Boston
    5
    Massachusetts
    United States
    Apr 06, 2016
    Necco Street
    02210 Boston
    5
    Massachusetts
    United States
    Yes
    Legal FormPublic Limited Company
    Legal AuthorityUnited States, New York
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for AERCAP MATERIALS UK?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 31, 2017Feb 15, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0